FREIGHT SYSTEMS (UK) LIMITED
COLNBROOK REISA FREIGHT LIMITED

Hellopages » Berkshire » Slough » SL3 0NW

Company number 05166511
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address UNITS 1-2 COLNBROOK CARGO CENTRE, OLD BATH ROAD, COLNBROOK, BERKSHIRE, SL3 0NW
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 051665110001, created on 3 August 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of FREIGHT SYSTEMS (UK) LIMITED are www.freightsystemsuk.co.uk, and www.freight-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Freight Systems Uk Limited is a Private Limited Company. The company registration number is 05166511. Freight Systems Uk Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of Freight Systems Uk Limited is Units 1 2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire Sl3 0nw. . PHILLIPS, David Lionel is a Director of the company. PHILLIPS, Jonathan Mark is a Director of the company. Secretary DAS, Sanjoy has been resigned. Secretary GHOSH, Debendra Nath has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGURU, Venekata Subramanyam has been resigned. Director BIERBAMER, Tino has been resigned. Director DAS, Sanjoy has been resigned. Director GHOSH, Debendra Nath has been resigned. Director GHOSH, Rabindra Nath has been resigned. Director FSL WORLDWIDE LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
PHILLIPS, David Lionel
Appointed Date: 09 August 2011
72 years old

Director
PHILLIPS, Jonathan Mark
Appointed Date: 22 March 2012
42 years old

Resigned Directors

Secretary
DAS, Sanjoy
Resigned: 02 June 2010
Appointed Date: 01 December 2009

Secretary
GHOSH, Debendra Nath
Resigned: 16 November 2009
Appointed Date: 30 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Director
AGURU, Venekata Subramanyam
Resigned: 02 April 2013
Appointed Date: 09 August 2011
74 years old

Director
BIERBAMER, Tino
Resigned: 22 March 2012
Appointed Date: 01 October 2010
58 years old

Director
DAS, Sanjoy
Resigned: 02 June 2010
Appointed Date: 01 December 2009
66 years old

Director
GHOSH, Debendra Nath
Resigned: 16 November 2009
Appointed Date: 30 June 2004
61 years old

Director
GHOSH, Rabindra Nath
Resigned: 31 October 2009
Appointed Date: 30 June 2004
63 years old

Director
FSL WORLDWIDE LIMITED
Resigned: 09 August 2011
Appointed Date: 23 March 2007

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

FREIGHT SYSTEMS (UK) LIMITED Events

24 Oct 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Registration of charge 051665110001, created on 3 August 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
19 Oct 2015
Full accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 250,000

...
... and 56 more events
20 Jul 2004
New secretary appointed;new director appointed
20 Jul 2004
Director resigned
20 Jul 2004
Secretary resigned
20 Jul 2004
Registered office changed on 20/07/04 from: marquess court 69 southampton row london WC1B 4ET
30 Jun 2004
Incorporation

FREIGHT SYSTEMS (UK) LIMITED Charges

3 August 2016
Charge code 0516 6511 0001
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…